Town of Fowler Mee,ng Minutes for July 6, 2017 at 7 PM

Size: px
Start display at page:

Download "Town of Fowler Mee,ng Minutes for July 6, 2017 at 7 PM"

Transcription

1 Town of Fowler Mee,ng Minutes for July 6, 2017 at 7 PM The Regular Mee,ng for the Town of Fowler was held on the above date with all Board Members present. Also present were Town Clerk Kelly Harmer, Highway Superintendent Randy Durham, Assessor Sherry Geer, Bookkeeper Barb Finnie, CEO Glen Besaw, Vicky Cappellino, Rachel Hunter from the Tribune Press, Debbie Tupper, Lillith Griffith, Richard Clement, Tami Gale, Jeff Andrews, Tim Conboy, Mike MacDonald, Dave Spilman, AOorney Henry Leader, and Michelle Durham from the St. Lawrence County Housing Council. Supervisor Cappellino called the mee,ng to order at 7 PM then proceeded with the opening prayer and the pledge of allegiance. A mo,on was made by Councilperson Newvine and seconded by Councilperson Simmons to approve the June 6, 2017 mee,ng minutes. All in Favor. MOTION CARRIED. Highway Superintendent Durham stated that he needed Bookkeeper Finnie to make a Budget amendment for the 05 Truck. Ms. Finnie stated that she would need the invoice first before any amendment could be made. Mr. Durham said that he would like the Board to make the 93 Truck excess equipment. He stated that it needed a lot of repairs. Councilperson Bishop asked if maybe we should keep it for parts. A]er some discussion, it was decided that Mr. Durham would take the 93 Truck off the road, take the insurance off of it and keep the truck for parts. Mr. Durham stated that he would like to move the seasonal sign on the Stone Road 3/10 s of a mile back toward Fullerville. He stated that there were no residents between those spots and that there was already a turn-around place for the school buses. It was the consensus of the Board to move the seasonal sign on the Stone Road. Mr. Durham presented the Board with a quote from Walldroff Equipment for a New Holland TS6.120 Tractor with a Tiger BB18 Boom Mower for the sum of $116, He stated that he would use it to trim the trees and brush. There was some discussion about financing the truck. A mo,on was made by

2 Councilperson Newvine and seconded by Councilperson Simmons to buy the Tractor outright without financing it. All in Favor. MOTION CARRIED. Mr. Durham stated that paving will start on July 17, He told the Board that it would cost $14,400 just to cap River Drive. He suggested wai,ng for the grant money to fix the sluice pipes first before capping or paving it. It was consensus of the Board to just patch it with hot patch to fix parts of it now while we wait for the grant. A mo,on was made by Councilperson Simmons and seconded by Councilperson Newvine to go into Execu,ve Session at 7:28 PM to discuss legal issues with AOorney Leader. All in Favor. MOTION CARRIED. A mo,on was made by Councilperson Newvine and seconded by Councilperson Simmons to close the Execu,ve Session at 8:14 PM. All in Favor. MOTION CARRIED. Supervisor Cappellino stated that there was discussion on the li,ga,on of the Beach and also a personnel maoer. Tim Conboy from Krueger Energy, and Mike MacDonald, from their Power Plant in Emeryville, discussed their interest in pugng solar panels on the 53 acres of land that they own on County Route 22. They stated that they would like a PILOT program to help with the taxes. They brought it to the board because they would like to have a good rela,onship with the community. Supervisor Cappellino asked what is the life span on this project. Mr. Conboy stated that the opera,ng life is about 30 years. They will keep us posted on the progress of the project. Michelle Durham, St. Lawrence County Housing Council, reported that the final report for the 2014 grant will be in next week. Councilperson Newvine asked where the $1,300 balance that was le] went to. Ms. Durham stated that it had went toward extra work at a previous project. She reported that the 2015 funding that has been expended was $81,300 and there was $111,000 commioed. One project is complete, there are 3 under contract and 3 that have been income qualified but the bids have not been awarded yet. Town Clerk Kelly Harmer stated that her records again did not match the Housing Council s. Mr. Newvine stated that there were two draws that had come to him that Mrs. Harmer did not have

3 for her records. A]er some discussion, Supervisor Cappellino told Ms. Durham that Town Clerk Harmer needed to be kept in the loop as she needs the paperwork for her records. Councilperson Newvine stated that he would like reports from the weekly mee,ngs between Supervisor Cappellino and Ms. Durham. Town Clerk Kelly Harmer reported that she had issued 29 dog licenses, $ in fishing licenses, and one death cer,ficate. Assessor Sherry Geer stated that the Final Roll was in. She stated that she would be going to a class in Ithaca in July and that she would then be cer,fied. She stated that the Data Collec,on was going very well and that Tami Gale was doing a wonderful job. Ms. Geer ques,oned how Ms. Gale and herself were going to get paid and a]er some discussion it was decided that they would both get paid by parcel a]er the County inputs the cards. Supervisor Cappellino stated that he would call the Real Property Office to push them to get them input so they would be paid faster. It was also decided that they would be paid mileage. Historian Karen Simmons reported that it had been preoy quiet in her Office. She has been thinking about what she wants to put in the display for the Family Day on July 29. She stated that she had been to the Hailesboro Cemetery mee,ng and that there had been a discussion on having pets cremated and buried in the lot with their owners. Supervisor Cappellino stated that it reminded him of something that he had learned at the March Seminar at JCC. He stated that if anyone opened a Mausoleum in the Town and they were unable to fund it that the Town would then be responsible for the maintenance of it. The Board then stated that it is something that should be put in our Land Use Policy. Councilperson Simmons also reported for the Dog Control Office sta,ng that Mr. Moyer had received a call from the Sheriff s Office about an issue with a dog on Mill Street. Mr. Moyer is having a hard,me catching the owner at home but will keep trying. Councilperson Simmons also reported for the Beaver Control. She stated that Moyer s Wildlife Control had been working on the Stone Road, Shantyville Road,

4 Fullerville Road and also the Country Club Road. Supervisor Cappellino asked Mr. Durham if Mr. Moyer is supposed to clear the culverts out or is the Town. Mr. Durham stated that he was not sure. Supervisor Cappellino will call Mr. Moyer and have him clear the culverts. Code Enforcement Officer Glen Besaw reported that he had issued 11 permits, and handled one complaint about garbage. Mr. Besaw also stated that there are 118 permits that are s,ll open that go back to He will contact Whitney Russell, with the State, to see what he can do with them. Councilperson Simmons stated that the signs coming into Fowler from the surrounding towns are star,ng to look dingy and she suggested that they should be painted and possibly have flower boxes added to them. She also stated that the handicap ramp, the stairs, and the railings at the back entrance of the Town Hall should be stained or painted. Highway Superintendent Durham stated that he could have the summer help work on staining everything. Ms. Simmons will talk to Mr. Besaw about the flower boxes. Custodian Tami Gale stated that the Town Hall really needs to be pressure washed as well. Councilperson Newvine reported that the Beach had been opened and he thanked Mr. Durham and Town Clerk Harmer for all of their help. Mr. Newvine stated that Mrs. Harmer did a tremendous job helping. He reported that the fence at the Ball Field is done and that they did a super job. He reported that it cost less than $2,000 to fix. Councilperson Newvine reported that the plans for the Fowler Family Day on July 29, 2017 from 10 AM to 4 PM are coming together. He asked Mr. Durham if he could hang the banner up. He gave an overview on what would be taking place at the Fowler Family Day. Mr. Newvine stated that we would need volunteers to help set up the playground equipment the week of August 14, Councilperson Simmons reminded everyone of the Rabies Clinic being held at the Fowler Town Barn on Thursday, August 17 from 6 PM to 8 PM. Councilperson Bishop asked about gegng a new break room for the men out back. He stated that it is not safe to have it right by the furnace. CEO Besaw will

5 look at it to see what can be done. Mr. Bishop also asked Mr. Durham if he had picked a deputy out yet. Mr. Durham replied that he will work on it. He stated that he would like to discuss giving them an incen,ve to do the job at budget,me. Supervisor Cappellino gave his condolences to Nelson Bice and his family for the loss of his sister and his brother. The Board also gave their condolences. Councilperson Newvine asked if there was a folder with policies in it. Town Clerk Harmer stated that there was. Mr. Newvine suggested that copies of the policies should be made and gave to the Board members. He said that he thought that there was some kind of policy to send flowers out to families. Ms. Harmer will get the policies together. Supervisor Cappellino reported that he had received a leoer from David Schryver asking if he could name the waterfall in Fullerville the Fullerville Falls. A mo,on was made by Councilperson Newvine and seconded by Councilperson Simmons to write a leoer to the US Board of Geographical Names sta,ng that we support Mr. Schryver in the naming of the Fullerville Falls. Town Clerk Harmer will get the leoer ready. Supervisor Cappellino stated that he had talked to Assessor Sherry Geer about taking down the wall pe,,on between the Assessor s Office and the CEO s Office. It was the consensus of the Board to take the wall down. Supervisor Cappellino stated that he would like to get an arch made and put up at the Farr Ball field. He was going to check with Arne s to see how much it would cost for the leoers. He stated that Jake Serviss could build the archway. Mr. Cappellino also recommended replacing the fencing on the le] side of the ball field because it is in poor shape. It was the consensus of the Board to replace the fence on the le] side of the field and also to remove the tree on that side of the field. Supervisor Cappellino asked the Board how they felt about buying a new $450 robe for Judge Phillips that he will be taking to the Town of Morristown with him when he is done in December. It was the consensus of the Board to not purchase a new robe for Judge Phillips.

6 Supervisor Cappellino was wondering which lady from TOPS group had the key fob to get into the building on Monday nights. He stated that the door had been le] unlocked over July 4 th Holiday. Councilperson Simmons will contact Kim Hart, who is a member of TOPS, to see who has the key fob. Supervisor Cappellino stated that ServiceMaster had come to clean at 9 AM that morning. They finished cleaning up and will start the detoxifica,on tomorrow. Mr. Cappellino will get ahold of an engineer to come look at the basement issues. Resident Debbie Tupper asked about what the du,es of the Planning Board was and asked if they ever met. A]er some discussion, it was decided to hold a mee,ng with the Planning Board on July 18, 2017 at 6 PM at the Fowler Town Hall. The bills audited for the General and Highway Fund were #212- #249, with a total of $196, The next regularly scheduled board mee,ng will be on August 1, 2017 at 7 PM. A mo,on was made by Councilperson Newvine and seconded by Councilperson Simmons to adjourn the mee,ng at 10:01 PM. All in Favor. MOTION CARRIED. Kelly Harmer; Town Clerk

Town of Fowler Mee,ng Minutes for June 7, 2018 at 7 PM

Town of Fowler Mee,ng Minutes for June 7, 2018 at 7 PM Town of Fowler Mee,ng Minutes for June 7, 2018 at 7 PM The Regular Mee,ng for the Town of Fowler was held on the above date with all Board Members present. Also present were Town Clerk Kelly Harmer, Highway

More information

TOWN OF LISBON BOARD MEETING AUGUST 12, 2015 LISBON TOWN HALL

TOWN OF LISBON BOARD MEETING AUGUST 12, 2015 LISBON TOWN HALL TOWN OF LISBON BOARD MEETING AUGUST 12, 2015 LISBON TOWN HALL Present: Supervisor James Armstrong Town Clerk Donna McBath Highway Superintendent Timothy Dow Attorney Charles Nash, Esq. Councilman Gary

More information

Minutes of the Stratford Regular Board meeting held on Thursday, June 9, 2016 at the municipal building located at 120 Piseco Rd.

Minutes of the Stratford Regular Board meeting held on Thursday, June 9, 2016 at the municipal building located at 120 Piseco Rd. State of New York County of Fulton Town of Stratford Minutes of the Stratford Regular Board meeting held on Thursday, June 9, 2016 at the municipal building located at 120 Piseco Rd. Present: Allicia Rice

More information

TOWN OF PERTH May 1, :30 p.m. PRESENT: Supervisor Fagan, Councilman Korona, Councilman Lewandowski, Councilman Betz, and Councilman Kowalczyk

TOWN OF PERTH May 1, :30 p.m. PRESENT: Supervisor Fagan, Councilman Korona, Councilman Lewandowski, Councilman Betz, and Councilman Kowalczyk TOWN OF PERTH May 1, 2018 6:30 p.m. PRESENT: Supervisor Fagan, Councilman Korona, Councilman Lewandowski, Councilman Betz, and Councilman Kowalczyk ALSO PRESENT: Town Clerk, Judith English; Deputy Town

More information

The regular meeting of the Town Board was held September 11, 2018 at the Hermon Town Hall.

The regular meeting of the Town Board was held September 11, 2018 at the Hermon Town Hall. The regular meeting of the Town Board was held September 11, 2018 at the Hermon Town Hall. Present were Supervisor Nicole Bacon Ward. Councilmen Kathy Carpenter, Bernard Reed Jr., John Reed, and Lee Carvel

More information

Minutes of the Stratford Regular Board meeting held on Thursday, April 13, 2017 at the municipal building located at 120 Piseco Rd.

Minutes of the Stratford Regular Board meeting held on Thursday, April 13, 2017 at the municipal building located at 120 Piseco Rd. State of New York County of Fulton Town of Stratford Minutes of the Stratford Regular Board meeting held on Thursday, April 13, 2017 at the municipal building located at 120 Piseco Rd. Present: Allicia

More information

Minutes of the Stratford Regular Board meeting held on Thursday, June 11, 2015 at the municipal building located at 120 Piseco Rd.

Minutes of the Stratford Regular Board meeting held on Thursday, June 11, 2015 at the municipal building located at 120 Piseco Rd. State of New York County of Fulton Town of Stratford Minutes of the Stratford Regular Board meeting held on Thursday, June 11, 2015 at the municipal building located at 120 Piseco Rd. Present: Robert Johnson

More information

TOWN OF PERTH Regular Town Board Meeting November 1, :30 p.m.

TOWN OF PERTH Regular Town Board Meeting November 1, :30 p.m. TOWN OF PERTH Regular Town Board Meeting November 1, 2018 6:30 p.m. PRESENT: Supervisor Fagan, Councilman Korona, Councilman Lewandowski, and Councilman Betz. ABSENT: Councilman Kowalczyk ALSO PRESENT:

More information

Minutes of the regular meeting of the Stratford Town Board held on Thursday, November 8, 2012 at the municipal building located at 120 Piseco Rd.

Minutes of the regular meeting of the Stratford Town Board held on Thursday, November 8, 2012 at the municipal building located at 120 Piseco Rd. State of New York County of Fulton Town of Stratford Minutes of the regular meeting of the Stratford Town Board held on Thursday, November 8, 2012 at the municipal building located at 120 Piseco Rd. Present:

More information

COLDSPRINGS TOWNSHIP REGULAR BOARD MEETING MINUTES COLDSPRINGS TOWNSHIP HALL-COUNTY ROAD 571

COLDSPRINGS TOWNSHIP REGULAR BOARD MEETING MINUTES COLDSPRINGS TOWNSHIP HALL-COUNTY ROAD 571 COLDSPRINGS TOWNSHIP REGULAR BOARD MEETING MINUTES COLDSPRINGS TOWNSHIP HALL-COUNTY ROAD 571 JUNE 12, 2006 7:00 P.M. Supervisor Neubecker called the meeting to order at 7:00 p.m. Pledge of Allegiance was

More information

Scipio Town Board Meeting

Scipio Town Board Meeting Scipio Town Board Meeting This public meeting was called to order at 7:00 PM on Wednesday August 10, 2016 by Supervisor Gary Mutchler with the following people present: Supervisor: Gary Mutchler Town Clerk:

More information

TOWN OF CLAVERACK. Regular Monthly Mee ting. January 11, 2018

TOWN OF CLAVERACK. Regular Monthly Mee ting. January 11, 2018 TOWN OF CLAVERACK Regular Monthly Mee ting January 11, 2018 The Regular Monthly Meeting of the Town Board of the Town of Claverack, Columbia County, New York, was held at the Town Hall, #836 Rte. #217,

More information

Joe Chao called the meeting to order at 1:30 p.m. A Board quorum was met. Board members present: Joe Chao, Tom Sprott, Debbie Brown.

Joe Chao called the meeting to order at 1:30 p.m. A Board quorum was met. Board members present: Joe Chao, Tom Sprott, Debbie Brown. Magnolia Point Community Association, Inc. Board of Directors Meeting Magnolia Point Clubhouse January 13, 2014 Minutes Joe Chao called the meeting to order at 1:30 p.m. A Board quorum was met. Board members

More information

Town Board meeting held on Tuesday, May 2, 2006 at the Parma Town Hall, 1300 Hilton Parma Corners Road, Hilton, New York.

Town Board meeting held on Tuesday, May 2, 2006 at the Parma Town Hall, 1300 Hilton Parma Corners Road, Hilton, New York. Town Board meeting held on Tuesday, at the Parma Town Hall, 1300 Hilton Parma Corners Road, Hilton, New York. ATTENDANCE Supervisor Councilman Councilman Councilman Highway Supt. Building Inspector Recreation

More information

July 14, 2015 At 7:00 pm, Supervisor Gayle Ashbery called to order the regular monthly meeting of the Town Board of the Town of Carlton.

July 14, 2015 At 7:00 pm, Supervisor Gayle Ashbery called to order the regular monthly meeting of the Town Board of the Town of Carlton. July 14, 2015 At 7:00 pm, Supervisor Gayle Ashbery called to order the regular monthly meeting of the Town Board of the Town of Carlton. Present were the following Board members: Councilman Robin Lake,

More information

MINUTES OF THE REGULAR MEETING ZONING BOARD OF APPEALS MAY 19, 2008

MINUTES OF THE REGULAR MEETING ZONING BOARD OF APPEALS MAY 19, 2008 MINUTES OF THE REGULAR MEETING ZONING BOARD OF APPEALS MAY 19, 2008 The Regular Meeting was called to order by Chairman Randy Bogar at 6:30 P.M. Board Members present were Steve Welty, John Montrose, Fred

More information

Town of Jackson Town Board Meeting June 7, 2017

Town of Jackson Town Board Meeting June 7, 2017 Town of Jackson Town Board Meeting June 7, 2017 The Town Board of the Town of Jackson met on June 7, 2017 at 8:00 pm at the Town Hall for the regular monthly meeting. Members Present: Others Present: Supervisor

More information

KOCHVILLE TOWNSHIP BOARD OF TRUSTEES BOARD MEETING Kochville Veterans Hall 3265 Kochville Road, Saginaw, MI MINUTES OF December 17, 2018

KOCHVILLE TOWNSHIP BOARD OF TRUSTEES BOARD MEETING Kochville Veterans Hall 3265 Kochville Road, Saginaw, MI MINUTES OF December 17, 2018 DRAFT KOCHVILLE TOWNSHIP BOARD OF TRUSTEES BOARD MEETING Kochville Veterans Hall 3265 Kochville Road, Saginaw, MI 48604 MINUTES OF December 17, 2018 Pledge of Allegiance/Roll Call The Board Meeting was

More information

March 15, The Town of Corinth Town Board held a meeting on March 15, 2018 at 7:00PM at the Town Hall.

March 15, The Town of Corinth Town Board held a meeting on March 15, 2018 at 7:00PM at the Town Hall. March 15, 2018 The Town of Corinth Town Board held a meeting on March 15, 2018 at 7:00PM at the Town Hall. Present: Richard Lucia, Town Supervisor Jeffrey Collura, Councilman C. Eric Butler, Councilman

More information

South Seneca Ambulance: Privilege of the Floor: Planning Board:

South Seneca Ambulance: Privilege of the Floor: Planning Board: March 2, 2010 The regular meeting of the Varick Town Board was called to order by Supervisor Robert Hayssen at 7:00 p.m. Present at this meeting were Council Members, Kathy Russo, John Saeli, and Richard

More information

Town of Charlton Saratoga County Town Board Meeting. April 12, 2010

Town of Charlton Saratoga County Town Board Meeting. April 12, 2010 Town of Charlton Saratoga County Town Board Meeting April 12, 2010 The Regular meeting of the Town Board of Charlton, Saratoga County, New York was held at the Charlton Town Hall and called to order by

More information

TOWN OF WHITEHALL REGULAR 7 PM 57 SKENESBOROUGH DRIVE. April 18, 2018

TOWN OF WHITEHALL REGULAR 7 PM 57 SKENESBOROUGH DRIVE. April 18, 2018 TOWN OF WHITEHALL REGULAR MEETING @ 7 PM 57 SKENESBOROUGH DRIVE April 18, 2018 BOARD MEMBERS PRESENT: John Rozell Supervisor Christopher Dudley Sr.-Councilperson Stephanie Safka Councilperson Timothy Kingsley-Councilperson

More information

Minutes of the Town of Lake George Regular Meeting held on November 10, 2014 at the Town Center, 20 Old Post Road, Lake George, New York

Minutes of the Town of Lake George Regular Meeting held on November 10, 2014 at the Town Center, 20 Old Post Road, Lake George, New York Minutes of the Town of Lake George Regular Meeting held on November 10, 2014 at the Town Center, 20 Old Post Road, Lake George, New York 12845. Members Present: Absent: Others Present: Vincent Crocitto,

More information

BOARD OF SELECTPERSON S MEETING August 21, 2014, 6:30 p.m. Rumford Falls Auditorium

BOARD OF SELECTPERSON S MEETING August 21, 2014, 6:30 p.m. Rumford Falls Auditorium BOARD OF SELECTPERSON S MEETING August 21, 2014, 6:30 p.m. Rumford Falls Auditorium PRESENT: Chairperson Gregory Buccina, Vice-Chairperson Jeffrey Sterling, Bradford Adley, Frank DiConzo, Mark Belanger,

More information

MINUTES of the Pembroke Town Board Workshop held on May 26, 2010 at the Pembroke Town Hall, 1145 Main Road, Corfu, NY.

MINUTES of the Pembroke Town Board Workshop held on May 26, 2010 at the Pembroke Town Hall, 1145 Main Road, Corfu, NY. MINUTES of the Pembroke Town Board Workshop held on May 26, 2010 at the Pembroke Town Hall, 1145 Main Road, Corfu, NY. PRESENT: ABSENT: James H. Tuttle, Supervisor Peter Sformo, Councilman Gary L. DeWind,

More information

Draft Town Board Meeting Minutes March 12, 2019

Draft Town Board Meeting Minutes March 12, 2019 Draft Town Board Meeting Minutes March 12, 2019 Chairman Rolly Bogert called the Town Board Meeting to order on Tuesday March 12, 2019 at 6:30 PM at the Town of Onalaska, Town Hall, N5589 Commerce Street.

More information

Meeting of the Washington Board of Selectmen at Washington Town Hall. October 16, 2017

Meeting of the Washington Board of Selectmen at Washington Town Hall. October 16, 2017 Meeting of the Washington Board of Selectmen at Washington Town Hall October 16, 2017 1. J. Huebner called the meeting to order at 7:00 pm. Attending for the Board were J. Huebner, T. Drugmand and R. Grilllon.

More information

TOWN OF CLAVERACK REGULAR MONTHLY MEETING. May 8, 2014

TOWN OF CLAVERACK REGULAR MONTHLY MEETING. May 8, 2014 TOWN OF CLAVERACK REGULAR MONTHLY MEETING May 8, 2014 The Regular Monthly Meeting of the Town Board of the Town of Claverack, Columbia County, New York, was held at the Town Hall, 836 Rte. #217, Mellenville,

More information

Regular Meeting of the Parks and Recreation Commission. Proposed Minutes

Regular Meeting of the Parks and Recreation Commission. Proposed Minutes Regular Meeting of the Parks and Recreation Commission Proposed Minutes Date: August 1, 2007 Time: Place: Present: Absent: Staff: Guests: 4:00 p.m. Fillmore Complex, Conference Room D Russ Brown, Betty

More information

A regular meeting was held May 1, 2012 at Hutchinson Hall, Newark Valley at 7:00 P.M. The following were

A regular meeting was held May 1, 2012 at Hutchinson Hall, Newark Valley at 7:00 P.M. The following were A regular meeting was held May 1, 2012 at Hutchinson Hall, Newark Valley at 7:00 P.M. The following were PRESENT: Stuart Yetter, Jr., Supervisor Donald Thomas, Councilman Ronald Graham, Councilman Joe

More information

Canonsburg Borough Council Special Voting Meeting Friday, December 28, :00 PM

Canonsburg Borough Council Special Voting Meeting Friday, December 28, :00 PM Canonsburg Borough Council Special Voting Meeting Friday, December 28, 2018 1:00 PM CALL TO ORDER: The meeting was called to order by Mr. Bell at 1:06 pm. Moment of Silence called by Mr. Bell Pledge of

More information

Supervisor Kim Spencer Indigent Director Denise Horsley County Coroner Duayne Sims County

Supervisor Kim Spencer Indigent Director Denise Horsley County Coroner Duayne Sims County The Caribou County Commissioners met in COMMISSIONER MEETING OF MAY 28 2013 regular session on May 28 2013 at 900 am Those in attendance were Earl Somsen Commissioner Chairman Phil Christensen and Mark

More information

Meeting of the Washington Board of Selectmen September 22, 2014

Meeting of the Washington Board of Selectmen September 22, 2014 Meeting of the Washington Board of Selectmen September 22, 2014 1. J. Huebner called the meeting to order 7:03 PM. Attending for the Board were J. Huebner, S. Lennon and M. Case. 2. After leading the assembly

More information

MEETING MINUTES. August 4, 2011

MEETING MINUTES. August 4, 2011 ARCHITECTURAL REVIEW BOARD Telephone (845) 838-1498 Fax (914) 276-0082 JOHN ALFONZETTI CHAIRMAN SOMERS TOWN HOUSE 335 ROUTE 202 SOMERS, NY 10589 DENISE SCHIRMER SECRETARY dschirmer@somersny.com MEETING

More information

TOWN OF PLATTEKILL REGULAR TOWN BOARD MEETING. December 21, 2016

TOWN OF PLATTEKILL REGULAR TOWN BOARD MEETING. December 21, 2016 TOWN OF PLATTEKILL REGULAR TOWN BOARD MEETING Time: 7:00 PM December 21, 2016 SALUTE TO FLAG Supervisor Croce opened the meeting with a salute to the American Flag. ROLL CALL The following Town Board Members

More information

TOWN OF JEFFERSON SELECT BOARD January 7, 2019

TOWN OF JEFFERSON SELECT BOARD January 7, 2019 TOWN OF JEFFERSON SELECT BOARD January 7, 2019 The regular meeting of the Board of Selectmen for the Town of Jefferson was held at the Select Board Office Monday January 7, 2019 at 7:00 pm PRESENT: Cindy

More information

TOWN OF SEABROOK. Present: Robert S. Moore Brendan Kelly Aboul Khan

TOWN OF SEABROOK. Present: Robert S. Moore Brendan Kelly Aboul Khan TOWN OF SEABROOK SELECTMEN S MEETING MAY 21, 2008 Present: Robert S. Moore Brendan Kelly Aboul Khan 7:00PM Chairman Moore opened the meeting at 7:00PM. PUBLIC HEARING OHRV/ATV REGULATIONS Mr. Moore read

More information

TOWN BOARD BUDGET WORKSHOP MEETING NOVEMBER 15, 2016

TOWN BOARD BUDGET WORKSHOP MEETING NOVEMBER 15, 2016 TOWN BOARD BUDGET WORKSHOP MEETING NOVEMBER 15, 2016 A Town Board Workshop Meeting was held on Tuesday, November 15, 2016 in the Town Hall 284 Broadway Ulster Park, New York at 7:30 PM with the following

More information

TOWN OF CLAVERACK REGULAR MONTHLY MEETING. June 09, 2016

TOWN OF CLAVERACK REGULAR MONTHLY MEETING. June 09, 2016 TOWN OF CLAVERACK REGULAR MONTHLY MEETING June 09, 2016 The Regular Monthly Meeting of the Town Board of the Town of Claverack, Columbia County, New York, was held at the Town Hall, #836 Rte. #217, Mellenville,

More information

Regular Meeting- Attendance-

Regular Meeting- Attendance- 141 Regular Meeting- The regular meeting of the City of Port Jervis Common Council was held in the Council Chambers, 20 Hammond Street, Port Jervis, New York on Monday at 7:00 p.m. Attendance- Mayor Kelly

More information

A Regular Town Board meeting was held on May 9, 2016 at the Lysander Town Building, 8220 Loop Road, Baldwinsville, New York.

A Regular Town Board meeting was held on May 9, 2016 at the Lysander Town Building, 8220 Loop Road, Baldwinsville, New York. A Regular Town Board meeting was held on at the Lysander Town Building, 8220 Loop Road, Baldwinsville, New York. MEMBERS PRESENT: MEMBERS ABSENT: Joseph Saraceni, Supervisor Roman Diamond, Councilor Robert

More information

MINUTES BEECH MOUNTAIN TOWN COUNCIL Regular Meeting November 10, 2009

MINUTES BEECH MOUNTAIN TOWN COUNCIL Regular Meeting November 10, 2009 MINUTES BEECH MOUNTAIN TOWN COUNCIL Regular Meeting November 10, 2009 I. CALL TO ORDER Mayor Rick Owen called the Regular Meeting of the Beech Mountain Town Council to order at 2:00 p.m. in the Town Hall

More information

MONTHLY BOARD MEETING, TOWN OF WOODHULL January 9, 2019

MONTHLY BOARD MEETING, TOWN OF WOODHULL January 9, 2019 , TOWN OF WOODHULL January 9, 2019 The Regular Monthly Meeting of the Town Board of the Town of Woodhull, County of Steuben and State of New York was held in the Town Hall Board Room, 1585 Academy Street,

More information

MINUTES UNION CITY BOROUGH JUNE 19, 2018

MINUTES UNION CITY BOROUGH JUNE 19, 2018 MINUTES UNION CITY BOROUGH JUNE 19, 2018 VISION STATEMENT: The Union City area is a thriving rural community of families, businesses and organizations dedicated to encouraging growth while maintaining

More information

Ways and Means Committee Meeting April 26, 2018

Ways and Means Committee Meeting April 26, 2018 Ways and Means Committee Meeting April 26, 2018 Members present: Legislator King, Legislator Kulzer, Legislative Chairman Dolhof, County Treasurer Patty O Brien, County Manager Ryan Piche, County Attorney

More information

TOWN BOARD MEETING November 22, 2016

TOWN BOARD MEETING November 22, 2016 TOWN BOARD MEETING November 22, 2016 A regularly scheduled Town Board Meeting was held on Wednesday, November 22, 2016 in the Town Hall, 284 Broadway, Ulster Park, N.Y. with the following persons in attendance:

More information

OPENING of Town Board meeting Supervisor Heisler 6:30PM

OPENING of Town Board meeting Supervisor Heisler 6:30PM OPENING of Town Board meeting Supervisor Heisler 6:30PM ROLL CALL/PLEDGE: ATTENDANCE in addition to Supervisor Heisler: Councilman Mike Evans Councilman Bob Whitmore Councilman Karl Ludwig Councilman John

More information

BYRON TOWN BOARD MEETING June 11, 2008

BYRON TOWN BOARD MEETING June 11, 2008 BYRON TOWN BOARD MEETING June 11, 2008 The Byron Town Board Meeting was called to order by Supervisor Chapell at 7:00 p.m. with the following people present: Supervisor... Thomas Chapell Council Members..

More information

Town of Northumberland. August 8, 2005

Town of Northumberland. August 8, 2005 Town of Northumberland August 8, 2005 The regular monthly meeting of the Northumberland Town Board was called to order @ 7:30 PM by Supervisor Willard Peck. Following the salute to the flag, roll call

More information

Mayor Edblom thanked Councilor Manick for performing as Acting Mayor at the September 27, 2007 Council Meeting.

Mayor Edblom thanked Councilor Manick for performing as Acting Mayor at the September 27, 2007 Council Meeting. PRESENT: ABSENT: MINUTES REGULAR MEETING COOK CITY COUNCIL OCTOBER 25, 2007 6 PM COOK CITY HALL Mayor Dick Edblom, Councilors David Danz, Karen Hollanitsch, Dan Manick and Elizabeth Storm None OTHERS PRESENT:

More information

TOWN OF PERTH June 7, 2018 Regular Town Board Meeting 6:30 p.m.

TOWN OF PERTH June 7, 2018 Regular Town Board Meeting 6:30 p.m. TOWN OF PERTH June 7, 2018 Regular Town Board Meeting 6:30 p.m. PRESENT: Supervisor Fagan, Councilman Korona, Councilman Lewandowski, Councilman Betz and Councilman Kowalczyk ALSO PRESENT: Town Clerk,

More information

Greg Smith, Mark Greening, Jeff Spalding, Tyler Wheeler and Gerry Quinn

Greg Smith, Mark Greening, Jeff Spalding, Tyler Wheeler and Gerry Quinn The Board of Aldermen met in regular session at 6:00 P.M. The Mayor, Neal Minor, was present and presided. Aldermen Present: Aldermen Absent Others Present: Greg Smith, Mark Greening, Jeff Spalding, Tyler

More information

Varick Town Board January 4, 2011

Varick Town Board January 4, 2011 Varick Town Board January 4, 2011 The regular meeting of the Varick Town Board was called to order by Supervisor Robert Hayssen at 7:00 p.m. Present at this meeting were Council members, Richard Peterson,

More information

Cherrytree Township Board of Supervisors Regular Monthly Meeting March 6, 2017

Cherrytree Township Board of Supervisors Regular Monthly Meeting March 6, 2017 Cherrytree Township Board of Supervisors Regular Monthly Meeting March 6, 2017 A regular monthly meeting of the Cherrytree Township Board of Supervisors was held on Monday, March 6, 2017, at 6:30 p.m.,

More information

East Bay Charter Township 1965 Three Mile Road North Traverse City, MI Regular Board Meeting Monday November 18, 2013

East Bay Charter Township 1965 Three Mile Road North Traverse City, MI Regular Board Meeting Monday November 18, 2013 East Bay Charter Township 1965 Three Mile Road North Traverse City, MI 49696 Regular Board Meeting Monday November 18, 2013 Call Meeting to Order: Chairman Lile called the meeting to order at 6:30pm. Pledge

More information

PUBLIC HEARING AND REGULAR MEETING OF THE LOUISVILLE TOWN BOARD TOWN OF LOUISVILLE, NEW YORK APRIL 12, 2017; 6:30PM

PUBLIC HEARING AND REGULAR MEETING OF THE LOUISVILLE TOWN BOARD TOWN OF LOUISVILLE, NEW YORK APRIL 12, 2017; 6:30PM BOARD MEMBERS PRESENT: LARRY LEGAULT, SUPERVISOR GAIL SCHNEIDER, COUNCILWOMAN PATRICK CARROLL, COUNCILMAN DAN O KEEFE, COUNCILMAN DAVID MOULTON, COUNCILMAN HIGHWAY SUPERINTENDENT PRESENT: VERN FENLONG

More information

GREENVILLE-SPARTANBURG AIRPORT COMMISSION MINUTES January 17, 2012

GREENVILLE-SPARTANBURG AIRPORT COMMISSION MINUTES January 17, 2012 GREENVILLE-SPARTANBURG AIRPORT COMMISSION MINUTES January 17, 2012 The Greenville-Spartanburg Airport Commission met on January 17, 2012 at 9:00 a.m. in the Greenville-Spartanburg Airport District Office

More information

OCTOBER 27, th DAY OF THE OCTOBER ADJOURN TERM

OCTOBER 27, th DAY OF THE OCTOBER ADJOURN TERM OCTOBER 27, 2008 12 th DAY OF THE OCTOBER ADJOURN TERM The County Commission met in the County Commission Hearing Room at 9:01 a.m. pursuant to adjourn with all members present and the following proceedings

More information

TOWN OF CLAVERACK. Regular Monthly Meeting. March 10, 2016

TOWN OF CLAVERACK. Regular Monthly Meeting. March 10, 2016 TOWN OF CLAVERACK Regular Monthly Meeting March 10, 2016 The Regular Monthly Meeting of the Town of Claverack, Columbia County, New York, was held at the Town Hall, #836 Rte. #217, Mellenville, New York.

More information

Varick Town Board November 4, budgets and the following fire protection units; Varick/Romulus, Varick, and Varick/Fayette at 7:05 p.m.

Varick Town Board November 4, budgets and the following fire protection units; Varick/Romulus, Varick, and Varick/Fayette at 7:05 p.m. Varick Town Board November 4, 2015 The regular meeting of the Varick Town Board was called to order by Supervisor Robert Hayssen at 7:00 p.m. Present at this meeting were Council Members John Saeli, Kathy

More information

Cherrytree Township Board of Supervisors Regular Monthly Meeting October 2, 2017

Cherrytree Township Board of Supervisors Regular Monthly Meeting October 2, 2017 Cherrytree Township Board of Supervisors Regular Monthly Meeting October 2, 2017 A regular monthly meeting of the Cherrytree Township Board of Supervisors was held on Monday, October 2, 2017, at 6:30 p.m.,

More information

Nancy Ryan, Transfer Station Clerk, met with the Board first to go over the Transfer Station Budget.

Nancy Ryan, Transfer Station Clerk, met with the Board first to go over the Transfer Station Budget. Supervisor Jenkins opened the workshop at 6:30 p.m. Town Board Members Present Tom Cumm Councilman Preston Jenkins Councilman Todd Kusnierz Councilman (arrived at 6:42 p.m.) [At the meeting of 10/13/09

More information

TOWN of GRAND ISLE SELECTBOARD MINUTES of the MEETING June 18, 2018

TOWN of GRAND ISLE SELECTBOARD MINUTES of the MEETING June 18, 2018 TOWN of GRAND ISLE SELECTBOARD MINUTES of the MEETING June 18, 2018 I. CALL TO ORDER: Jeff Parizo called the meeting to order at 6:43pm. Board Members Present: Jeff Parizo-Chair, Diane Cota-Co-Chair, AnnaMarie

More information

PUBLIC SERVICE AUTHORITY BOARD OF DIRECTORS September 10, 2013

PUBLIC SERVICE AUTHORITY BOARD OF DIRECTORS September 10, 2013 At a regular meeting of the Public Service Authority Board of Directors held on Tuesday, at 9:00 a.m. in the Board Room of the County Administration Building, 143 Third Street, NW, in the Town of Pulaski,

More information

Meeting of the Planning Commission June 6, 2017 Custer County Courthouse Westcliffe, Colorado

Meeting of the Planning Commission June 6, 2017 Custer County Courthouse Westcliffe, Colorado Meeting of the Planning Commission June 6, 2017 Custer County Courthouse Westcliffe, Colorado Present: Planning Commission: Vic Barnes, Patrick Lynch, Keith Hood, Pat Bailey, Bill Donley and Dale Mullen

More information

The Maryland Department of Agriculture has begun mosquito spraying on Monday evenings.

The Maryland Department of Agriculture has begun mosquito spraying on Monday evenings. Minutes of the General Membership Meeting Property Owners Association of Arundel on the Bay 11:45 am Saturday, June 18 th, 2016 at the West Street Library Attendees: Board members: Ed Conaway, Aris T.

More information

The regular meeting of the Town Board was held September 12, 2017 at the Hermon Town Hall.

The regular meeting of the Town Board was held September 12, 2017 at the Hermon Town Hall. The regular meeting of the Town Board was held September 12, 2017 at the Hermon Town Hall. Present were Supervisor Nicole Bacon Ward. Councilman Susan Allen, Kathy Carpenter, Bernard Reed Jr. and Charles

More information

TB Mtg August 10, 2017 REGULAR TOWN BOARD MEETING COLDEN TOWN HALL August 10, 2017 MEETING CALLED TO ORDER AT 7:07PM.

TB Mtg August 10, 2017 REGULAR TOWN BOARD MEETING COLDEN TOWN HALL August 10, 2017 MEETING CALLED TO ORDER AT 7:07PM. COLDEN TOWN HALL August 10, 2017 MEETING CALLED TO ORDER AT 7:07PM. SUPERVISOR DEPASQUALE OPENED THE MEETING WITH A MOMENT OF SILENCE IN MEMORY OF MICHAEL LEWANDOWSKI, FRANCES COLE, JOSEPH SMITH, RUTH

More information

Mission to Eagle Pass Texas. Spring 2010

Mission to Eagle Pass Texas. Spring 2010 Mission to Eagle Pass Texas Spring 2010 Mission: to be sent; to reach out. Jesus said, As the Father has sent me, so I send you. John 20:21 St. John Vianney Catholic Church Houston Texas The crew of eleven,

More information

Paradise Township Board Regular Meeting October 9, 2013

Paradise Township Board Regular Meeting October 9, 2013 Paradise Township Board Regular Meeting October 9, 2013 Meeting called to order by Supervisor Tim Trudell at 6:00 p.m. Pledge of Allegiance Roll Call Board Members Present: Board Members Absent: Tim Trudell

More information

North Perry Village Council Work Session, September 21, Record of Proceedings

North Perry Village Council Work Session, September 21, Record of Proceedings Record of Proceedings Mayor Ed Klco called the meeting to order at 7:00pm and led the Pledge of Allegiance to the Flag of the United States of America. Mayor Ed Klco asked for the roll call. Council Roll

More information

BYRON TOWN BOARD MEETING

BYRON TOWN BOARD MEETING BYRON TOWN BOARD MEETING January 13, 2010 The Byron Town Board Meeting was called to order by Supervisor Crnkovich at 7:00 p.m. with the following people present: Supervisor.. Robert Crnkovich Councilmen

More information

WORK SESSION. September 17, 2018

WORK SESSION. September 17, 2018 WORK SESSION September 17, 2018 Council President Beverly Wolfe called the meeting of the Penndel Borough Council to order at 7:30 p.m. with the Pledge of Allegiance. Present at meeting Mayor Robert Winkler

More information

Economic Development/Planning/Recreation, Forestry and Parks Committee Meeting November 27, 2017

Economic Development/Planning/Recreation, Forestry and Parks Committee Meeting November 27, 2017 Economic Development/Planning/Recreation, Forestry and Parks Committee Meeting November 27, 2017 Members present: Legislator Moser, Legislator Dolhof, Legislator Brennan, Legislator Tabolt, Frank Pace,

More information

Mayor Mayor Redcay reported that he spent the week at the Denver Fair and also participated in the Annual Celebrity Wing Eating Contest.

Mayor Mayor Redcay reported that he spent the week at the Denver Fair and also participated in the Annual Celebrity Wing Eating Contest. October 8, 2018 The October 8 th meeting of Denver Borough Council was called to order at 7:00 p.m. with the following Councilmembers present: Stewart, Flory, South, Rogers, Daub, and Mayor Redcay. The

More information

4. Public Works Supervisor Update

4. Public Works Supervisor Update Village of Egg Harbor Parks and Public Works Meeting Minutes Wednesday, May 3, 2017 8:30 AM Paul J. Bertschinger Community Center 7860 STH Hwy 42, Egg Harbor, WI 54209 1. Call to order and adopt agenda

More information

MINUTES TOWN COUNCIL TOWN OF SHENANDOAH REGULAR MEETING January 9, 2018

MINUTES TOWN COUNCIL TOWN OF SHENANDOAH REGULAR MEETING January 9, 2018 MINUTES TOWN COUNCIL TOWN OF SHENANDOAH REGULAR MEETING CALL TO ORDER: The Shenandoah Town Council held its regular meeting on Tuesday,, at 7:00 p.m., with Mayor Clinton O. Lucas, Jr., presiding. The meeting

More information

TYRONE BOROUGH COUNCIL MINUTES OF REGULAR COUNCIL MEETING

TYRONE BOROUGH COUNCIL MINUTES OF REGULAR COUNCIL MEETING TYRONE BOROUGH COUNCIL MINUTES OF REGULAR COUNCIL MEETING MAY 12, 2014 @ 7:00PM ============================================================= The Regular Monthly Council Meeting of the Tyrone Borough Council

More information

Greenwood Township Monthly Meeting Minutes May 3, 2017 Greenwood Township Hall

Greenwood Township Monthly Meeting Minutes May 3, 2017 Greenwood Township Hall Greenwood Township Monthly Meeting Minutes May 3, 2017 Greenwood Township Hall The meeting among Greenwood board members was called to order by Al at 7:00 P.M. Pledge of Allegiance was presented. ROLL

More information

Minutes of the Montgomery County Airport Advisory Board meeting held June 13, 2016

Minutes of the Montgomery County Airport Advisory Board meeting held June 13, 2016 Minutes of the Montgomery County Airport Advisory Board meeting held June 13, 2016 Members Present: Howard Kravetz, Chairman Bill Wingo Mickey Deison Gary Yount Members Absent: Randy Martin Barkley Spikes

More information

EAST AURORA PLANNING COMMISSION REGULAR MEETING

EAST AURORA PLANNING COMMISSION REGULAR MEETING EAST AURORA PLANNING COMMISSION REGULAR MEETING January 5, 2010 6:30 PM Present: Dan Castle, Chairman Carol Smith Stacy Oar Laura Mehl Lowell Dewey Randy West Don Wynes Alternate Bud Babcock Also Present:

More information

December 4, Board of Trustees --- Proceedings by Authority

December 4, Board of Trustees --- Proceedings by Authority Board of Trustees --- Proceedings by Authority State of New York Village of Celoron Community Center ss: A reorganizational meeting of the Board of Trustees of the Village of Celoron, New York was held

More information

Board of Supervisors Budget Meeting, Tuesday September 22, 5015

Board of Supervisors Budget Meeting, Tuesday September 22, 5015 Board of Supervisors Budget Meeting, Tuesday September 22, 5015 A budget meeting of the Board of Supervisors was conducted on Tuesday, September 22, 2015 commencing at 9:00 a.m. Chairwoman, Ms. Silvernail

More information

APPROVED MINUTES. July 14, 2014

APPROVED MINUTES. July 14, 2014 APPROVED MINUTES July 14, 2014 The regular monthly meeting of the Town Board was held July 14, 2014 at 7:30 pm at the Town Hall. Present: Supervisor Thomas S. Hynes, Councilmen Gene Cronk, Edward Raeder,

More information

Town Board Minutes March 17, 2010

Town Board Minutes March 17, 2010 Town Board Minutes March 17, 2010 Present: Supervisor Martin A. Ballowe, Councilmen James E. Pluta and Jeffrey A. Genzel and Jay P. Boardway and Councilwoman Cathy A. Maghran. Also Present: Town Attorney

More information

Town of Charlton Saratoga County Town Board Meeting. March 12, 2018

Town of Charlton Saratoga County Town Board Meeting. March 12, 2018 Town of Charlton Saratoga County Town Board Meeting March 12, 2018 The Regular Meeting of the Town Board of the Town of Charlton, Saratoga County, New York was held at the Charlton Town Hall, 758 Charlton

More information

McLeod County Trails Committee

McLeod County Trails Committee Date: 06/28/2017 @6:30 pm McLeod County Fairgrounds Country Diner Committee Members: (X=present) X Keith Froeming X Mary Behrens X Jon Christensen X Steve Cook X John Gillard X Tony Hausladen X Dean Nissen

More information

Town of Bradford Town Board Meeting Tuesday, March 20, 2018 at 6:30 p.m. at the Bradford Town Hall Minutes

Town of Bradford Town Board Meeting Tuesday, March 20, 2018 at 6:30 p.m. at the Bradford Town Hall Minutes Town of Bradford Town Board Meeting Tuesday, March 20, 2018 at 6:30 p.m. at the Bradford Town Hall Minutes 1. Call to Order and Roll Call Town Board Chair Sharon Douglas called the March Town Board meeting

More information

DAUPHIN BOROUGH COUNCIL MEETING MINUTES June 5, Call to Order. Roll Call of Council Members

DAUPHIN BOROUGH COUNCIL MEETING MINUTES June 5, Call to Order. Roll Call of Council Members DAUPHIN BOROUGH COUNCIL MEETING MINUTES June 5, 2018 Council meeting came to order at 19:00 hours located at the Dauphin Borough Building 200 Church Street Dauphin, PA 17018 Call to Order Open with the

More information

Paradise Township Board Regular Meeting May 14, 2014

Paradise Township Board Regular Meeting May 14, 2014 Paradise Township Board Regular Meeting May 14, 2014 Meeting called to order by Supervisor Tim Trudell at 6:00 p.m. Pledge of Allegiance Roll Call Board Members Present: Tim Trudell (Supervisor), Lisa

More information

TOWN of BIG LAKE Sherburne County s First 5-Member Township Board P.O. Box 75, Big Lake, Minnesota 55309

TOWN of BIG LAKE Sherburne County s First 5-Member Township Board P.O. Box 75, Big Lake, Minnesota 55309 Monthly Board Meeting Minutes TOWN of BIG LAKE Sherburne County s First 5-Member Township Board P.O. Box 75, Big Lake, Minnesota 55309 On Wednesday, the Big Lake Board of Supervisors met at the Big Lake

More information

CLARKS GREEN BOROUGH COUNCIL MINUTES FEBRUARY 18, 2015

CLARKS GREEN BOROUGH COUNCIL MINUTES FEBRUARY 18, 2015 CLARKS GREEN BOROUGH COUNCIL MINUTES FEBRUARY 18, 2015 CALL TO ORDER: President Rinaldi called the meeting of the Clarks Green Council to order at 7:00 p.m. with the Pledge of Allegiance. ROLL CALL: Secretary/Treasurer

More information

TOWN OF OAKFIELD REGUALR BOARD MEETING JUNE 13, 2017

TOWN OF OAKFIELD REGUALR BOARD MEETING JUNE 13, 2017 TOWN OF OAKFIELD REGUALR BOARD MEETING JUNE 13, 2017 ROLL CALL: OTHERS PRESENT: Supervisor Glor Deputy Supervisor Veazey Councilman Martin Councilman Wolcott Town Clerk Haacke Superintendent of Highways

More information

COMMITTEE DAY LAKE PLEASANT, NY MONDAY JANUARY 23, 2012

COMMITTEE DAY LAKE PLEASANT, NY MONDAY JANUARY 23, 2012 COMMITTEE DAY LAKE PLEASANT, NY MONDAY JANUARY 23, 2012 Members present: John Frey, Rick Wilt, Clark Seaman, Brian Towers, Bob Edwards, Ermina Pincombe and Bill Farber FINANCE COMMITTEE 9:00 AM Members

More information

MINUTES OF CITY COUNCIL MEETING July 5, 2017

MINUTES OF CITY COUNCIL MEETING July 5, 2017 MINUTES OF CITY COUNCIL MEETING Miltonvale city council met in regular session at 7:00 p.m.,. Mayor Jon Puckett presided over the meeting. Councilmembers present were: Blake Graham, Shawn McKain, Greg

More information

BOROUGH OF GLENOLDEN GLENOLDEN, PENNSYLVANIA

BOROUGH OF GLENOLDEN GLENOLDEN, PENNSYLVANIA BOROUGH OF GLENOLDEN GLENOLDEN, PENNSYLVANIA COUNCIL MEETING July 17, 2018 MR. PFAFF MR. BOOTHBY MRS. CALABRESE MAYOR QUINN MS. NELSON MR. MCGETTIGAN MRS. CICALA MRS. DUFFY MR. RAZZI MR. PUPPIO PRESIDENT

More information

Public Works Committee Meeting Minutes May 17, 2006

Public Works Committee Meeting Minutes May 17, 2006 Public Works Committee Meeting Minutes May 17, 2006 Members in attendance: Steve Cuddeback, Paul Dudley, Steve Netti, Mike Lepak, Francis Mitchell and Peter Tortorici Also in attendance: George Wethey,

More information

APPROVED MINUTES Public Works Commission November 10, 2010

APPROVED MINUTES Public Works Commission November 10, 2010 APPROVED MINUTES Public Works Commission November 10, 2010 Members Present: Members Absent: Alternate Present: Staff Present: Charles Bishop, Arthur Benson, Robert Guadagno and Patrick Kinney Dean Mitchell

More information

Mayor Robert Backon, Mayor Pro Tem Robert Megowen, Councilors Gernot Joachim, Craig Kurtz, Mike Needham, and Dan Salo.

Mayor Robert Backon, Mayor Pro Tem Robert Megowen, Councilors Gernot Joachim, Craig Kurtz, Mike Needham, and Dan Salo. REGULAR MEETING HOUGHTON CITY COUNCIL WEDNESDAY, MARCH 26, 2014 5:30 p.m. CITY COUNCIL CHAMBERS, CITY CENTER PRESENT: Mayor Robert Backon, Mayor Pro Tem Robert Megowen, Councilors Gernot Joachim, Craig

More information

LLPOA Board of Directors Meeting. Minutes for July 8, 2016

LLPOA Board of Directors Meeting. Minutes for July 8, 2016 LLPOA Board of Directors Meeting Minutes for July 8, 2016 Board Members Present: Robert Cluka Tim Andersen Stan Wilson Wes Fredericks John Toppins Pam Kaul Cindy Coy Steve Savage The Board discussed filling

More information